Company NameHampstead Property (Residential) Limited
Company StatusActive
Company Number03062318
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(25 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(28 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed17 May 2000(4 years, 11 months after company formation)
Appointment Duration23 years, 11 months
Correspondence Address16 Hans Road
London
SW3 1RS
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Bernard Marriot Palmer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressSnepenlaan 38
Tervuren
3080
Belgium
Director NameMark Andrew Pitman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2000)
RoleProperty Manager
Correspondence AddressAvenue Louise 581
1050 Ixelles
Brussels
Foreign
Secretary NameMr Bernard Marriot Palmer
NationalityBritish
StatusResigned
Appointed30 April 1998(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressSnepenlaan 38
Tervuren
3080
Belgium
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(4 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(4 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(4 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(5 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Philip John Wade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1995(1 month after company formation)
Appointment Duration1 year (resigned 01 August 1996)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1998)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Contact

Websitedorrington.co.uk
Email address[email protected]

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Hampstead Property LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

14 June 2019Delivered on: 18 June 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Leasehold property known as flats 3, 25 and 28 melcombe court registered at the land registry with title numbers NGL732235, NGL732239 and NGL732240 and the leasehold property known as flats 9, 11, 11A and 17 regis court and registered at the land registry with title numbers NGL824483, NGL824482, NGL824484 and NGL824490.
Outstanding
23 February 2015Delivered on: 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) as Security Trustee for the Finance Parties (as Defined in the Charge)

Classification: A registered charge
Particulars: Flats 3, 25 and 28 melcombe court t/no's NGL735535, NGL432239 and NGL732240 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
4 November 2010Delivered on: 18 November 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St clare house t/no LN68015. 10/12 blandford street t/no NGL549027. St leonaard's court t/no SY28964 (for further details of properties charged please refer to the form MG01) see image for full details.
Outstanding
31 December 1997Delivered on: 5 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including (without limitation) all liabilities arising pursuant to a guarantee dated 31ST december 1997.
Particulars: Leasehold premises situate and known as flats 2, 3, 4, 16, 25 and 28 melcombe court, balcombe street, london NW1 title numbers NGL732234, NGL732235, NGL732236, NGL732237, NGL732239, NGL723340. Leasehold premises situate and known as flats 9, 11, 11A, 14A and 17 regis court, melcombe place, london NW1 title numbers NGL732225, NGL732223, NGL732226, NGL732227, NGL732228.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
28 January 1998Delivered on: 4 February 1998
Satisfied on: 8 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever, including (without limitation) all liabilities arising pursuant to a guarantee dated 31 december 1997.
Particulars: L/H flats k/a 2, 3, 4, 16, 25 and 28 melcombe court balcombe street london NW1 t/n 's NGL732234, NGL732235, NGL732236, NGL732237, NGL732239 and NGL723340, l/h flats 9, 11, 11A, 14A and 17 regis court melcombe place london NW1 t/n's NGL732225, NGL732223, NGL732226, NGL732227 and NGL732228 fixed charge: rights under any hedging arrangements or agreements, any agreement relating to the acquisition of the legally mortgaged property, all benefits claims and returns of premiums in respect of all contracts. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
21 July 1995Delivered on: 3 August 1995
Satisfied on: 22 February 2000
Persons entitled: Allied Trust Bank Limited

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All those the rental income and other payments (if any) due at any time after 21 july 1995 under leases tenancies and licences in respect of the properties detailed on form 395. see the mortgage charge document for full details.
Fully Satisfied
21 July 1995Delivered on: 3 August 1995
Satisfied on: 22 February 2000
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and hampstead property limited to the chargee on any account whatsoever.
Particulars: All that l/h property k/a or being flats 9,11,11A 14A and 17 regis court melcombe place london NW1 and other properties please refer to form 395 for full details.
Fully Satisfied

Filing History

3 October 2023Appointment of Mr Harry Swales as a director on 3 October 2023 (2 pages)
12 July 2023Director's details changed for Mr Andrew Richard Giblin on 12 July 2023 (2 pages)
23 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
6 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
2 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
26 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
3 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
23 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
23 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
16 November 2020Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 June 2019Resolutions
  • RES13 ‐ Amendment and restatement/ orignal facility agreement/ relevant documents and/or the transactions 14/06/2019
(3 pages)
18 June 2019Registration of charge 030623180007, created on 14 June 2019 (41 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 December 2016Resolutions
  • RES13 ‐ Facility agreement 08/11/2016
(2 pages)
4 December 2016Resolutions
  • RES13 ‐ Facility agreement 08/11/2016
(2 pages)
24 November 2016Memorandum and Articles of Association (24 pages)
24 November 2016Memorandum and Articles of Association (24 pages)
24 November 2016Resolutions
  • RES13 ‐ Company enters into credit agreement and enter into legal charge directors have authority to approve terms of transactions directors authority to act dorrington PLC to be appointed to act on companys behalf sect 177 dirs conflict of interest 18/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 November 2016Resolutions
  • RES13 ‐ Company enters into credit agreement and enter into legal charge directors have authority to approve terms of transactions directors authority to act dorrington PLC to be appointed to act on companys behalf sect 177 dirs conflict of interest 18/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(7 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(7 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(7 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(7 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 February 2015Registration of charge 030623180006, created on 23 February 2015 (45 pages)
27 February 2015Registration of charge 030623180006, created on 23 February 2015 (45 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(7 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(7 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 5 (19 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 5 (19 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 June 2010Secretary's details changed for Hanover Management Services Limited on 30 May 2010 (1 page)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
18 June 2010Secretary's details changed for Hanover Management Services Limited on 30 May 2010 (1 page)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
4 June 2009Return made up to 30/05/09; full list of members (4 pages)
4 June 2009Return made up to 30/05/09; full list of members (4 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 June 2008Registered office changed on 02/06/2008 from 16 hans road london SW3 1RS (1 page)
2 June 2008Registered office changed on 02/06/2008 from 16 hans road london SW3 1RS (1 page)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
14 June 2007Return made up to 30/05/07; full list of members (2 pages)
14 June 2007Registered office changed on 14/06/07 from: 16 hans road london SW3 1RT (1 page)
14 June 2007Return made up to 30/05/07; full list of members (2 pages)
14 June 2007Registered office changed on 14/06/07 from: 16 hans road london SW3 1RT (1 page)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 June 2006Return made up to 30/05/06; full list of members (2 pages)
12 June 2006Return made up to 30/05/06; full list of members (2 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (11 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (11 pages)
6 June 2005Return made up to 30/05/05; full list of members (3 pages)
6 June 2005Return made up to 30/05/05; full list of members (3 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
7 July 2004Return made up to 30/05/04; full list of members (8 pages)
7 July 2004Return made up to 30/05/04; full list of members (8 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 31 December 2002 (11 pages)
5 August 2003Full accounts made up to 31 December 2002 (11 pages)
2 July 2003Return made up to 30/05/03; full list of members (8 pages)
2 July 2003Return made up to 30/05/03; full list of members (8 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Full accounts made up to 31 December 2001 (12 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Full accounts made up to 31 December 2001 (12 pages)
21 June 2002Return made up to 30/05/02; full list of members (8 pages)
21 June 2002Return made up to 30/05/02; full list of members (8 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
24 July 2001Full accounts made up to 31 December 2000 (13 pages)
24 July 2001Full accounts made up to 31 December 2000 (13 pages)
21 June 2001Return made up to 30/05/01; full list of members (7 pages)
21 June 2001Return made up to 30/05/01; full list of members (7 pages)
15 March 2001Full accounts made up to 16 May 2000 (13 pages)
15 March 2001Full accounts made up to 16 May 2000 (13 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
22 September 2000Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page)
22 September 2000Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
11 July 2000Auditor's resignation (1 page)
11 July 2000Auditor's resignation (1 page)
28 June 2000Return made up to 30/05/00; full list of members (7 pages)
28 June 2000Return made up to 30/05/00; full list of members (7 pages)
24 May 2000Director resigned (1 page)
24 May 2000Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page)
24 May 2000Registered office changed on 24/05/00 from: po box 442 belgrave house st albans hertfordshire AL4 8DJ (1 page)
24 May 2000New director appointed (4 pages)
24 May 2000New director appointed (4 pages)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000New director appointed (4 pages)
24 May 2000Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (4 pages)
24 May 2000New director appointed (4 pages)
24 May 2000New director appointed (4 pages)
24 May 2000Registered office changed on 24/05/00 from: po box 442 belgrave house st albans hertfordshire AL4 8DJ (1 page)
24 May 2000Director resigned (1 page)
13 April 2000Full accounts made up to 30 June 1999 (13 pages)
13 April 2000Director's particulars changed (1 page)
13 April 2000Director's particulars changed (1 page)
13 April 2000Full accounts made up to 30 June 1999 (13 pages)
28 March 2000Secretary's particulars changed (1 page)
28 March 2000Secretary's particulars changed (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1999Full accounts made up to 30 June 1998 (12 pages)
23 July 1999Full accounts made up to 30 June 1998 (12 pages)
22 June 1999Return made up to 30/05/99; no change of members (5 pages)
22 June 1999Return made up to 30/05/99; no change of members (5 pages)
6 November 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
6 November 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1998Return made up to 30/05/98; no change of members (4 pages)
27 May 1998Return made up to 30/05/98; no change of members (4 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: goodman derrick 90 fetter lane london EC4A 1EQ (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: goodman derrick 90 fetter lane london EC4A 1EQ (1 page)
11 May 1998New secretary appointed (2 pages)
24 April 1998Full accounts made up to 31 December 1997 (12 pages)
24 April 1998Full accounts made up to 31 December 1997 (12 pages)
5 March 1998Particulars of mortgage/charge (13 pages)
5 March 1998Particulars of mortgage/charge (13 pages)
4 February 1998Particulars of mortgage/charge (10 pages)
4 February 1998Particulars of mortgage/charge (10 pages)
16 January 1998Declaration of assistance for shares acquisition (8 pages)
16 January 1998Declaration of assistance for shares acquisition (8 pages)
14 January 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
14 January 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
12 January 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
12 January 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
24 April 1997Full accounts made up to 30 September 1996 (12 pages)
24 April 1997Full accounts made up to 30 September 1996 (12 pages)
29 August 1996New secretary appointed (1 page)
29 August 1996Return made up to 30/05/96; full list of members (6 pages)
29 August 1996Registered office changed on 29/08/96 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
29 August 1996Secretary resigned (2 pages)
29 August 1996Secretary resigned (2 pages)
29 August 1996Return made up to 30/05/96; full list of members (6 pages)
29 August 1996New secretary appointed (1 page)
29 August 1996Registered office changed on 29/08/96 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
15 January 1996Accounting reference date notified as 30/09 (1 page)
15 January 1996Accounting reference date notified as 30/09 (1 page)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
24 July 1995Memorandum and Articles of Association (22 pages)
24 July 1995Memorandum and Articles of Association (22 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995Director resigned (4 pages)
19 July 1995Registered office changed on 19/07/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
19 July 1995Secretary resigned;director resigned (2 pages)
19 July 1995Director resigned (4 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995Registered office changed on 19/07/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
19 July 1995Secretary resigned;director resigned (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
13 July 1995Company name changed\certificate issued on 13/07/95 (2 pages)
13 July 1995Company name changed\certificate issued on 13/07/95 (2 pages)
30 May 1995Incorporation (28 pages)
30 May 1995Incorporation (28 pages)